Search icon

TGS AVIATION SERVICES OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: TGS AVIATION SERVICES OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TGS AVIATION SERVICES OF FLORIDA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000058605
FEI/EIN Number 46-3174420

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 RED CLEVELAND BLVD, SANFORD, FL, 32773, US
Mail Address: PO BOX 540218, GREENACRES, FL, 33454, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDICK STEVE C President 2518 E. RUSSELL ROAD, LAS VEGAS, NV, 89120
BURDICK LARINDA L Vice President 2518 E. RUSSELL ROAD, LAS VEGAS, NV, 89120
BURDICK STEVE C Secretary 2518 E RUSSELL RD, LAS VEGAS, NV, 89120
BURDICK STEVE C Treasurer 2518 E. RUSSELL RD, LAS VEGAS, NV, 89120
EL ASMAR JENNYLYN A Agent 7938 RIDGEWOOD DRIVE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-13 1200 RED CLEVELAND BLVD, SANFORD, FL 32773 -
REINSTATEMENT 2016-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-14 EL ASMAR, JENNYLYN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523902 ACTIVE 1000000788607 SEMINOLE 2018-07-02 2028-07-25 $ 2,196.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000616908 ACTIVE 1000000721129 SEMINOLE 2016-08-29 2026-09-15 $ 1,480.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-09-13
ANNUAL REPORT 2014-01-14
Domestic Profit 2013-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State